Company NameMM Band Services Limited
DirectorsMichael Robert Moulds and Owen Robert Moulds
Company StatusActive
Company Number04754528
CategoryPrivate Limited Company
Incorporation Date6 May 2003(20 years, 12 months ago)
Previous NameM.M. Cars Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Michael Robert Moulds
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2003(2 weeks, 1 day after company formation)
Appointment Duration20 years, 11 months
RoleSecond Car Dealer
Country of ResidenceUnited Kingdom
Correspondence Address14 North Bar Without
Beverley
East Yorkshire
HU17 7AB
Director NameMr Owen Robert Moulds
Date of BirthJanuary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIntegra House Main Street
Burstwick
Hull
East Yorkshire
HU12 9EA
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMrs Alison Moulds
NationalityBritish
StatusResigned
Appointed21 May 2003(2 weeks, 1 day after company formation)
Appointment Duration12 years, 1 month (resigned 01 July 2015)
RoleCompany Director
Correspondence AddressAcer Glade Black Tup Lane
Arnold
Hull
East Yorkshire
HU11 5JA
Director NameAlison Moulds
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(8 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcer Glade Black Tup Lane
Arnold
Hull
East Yorkshire
HU11 5JA
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitemmbandservices.co.uk
Email address[email protected]
Telephone01964 563464
Telephone regionHornsea / Patrington

Location

Registered Address6 George Street
Driffield
North Humberside
YO25 6RA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Alison Moulds
50.00%
Ordinary
50 at £1Michael R. Moulds
50.00%
Ordinary

Financials

Year2014
Net Worth£481,729
Current Liabilities£588,188

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

20 December 2019Delivered on: 23 December 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as integra house main street burstwick east yorkshire HU12 9EA registered at hm land registry under title numbers: YEA7805, HS200749, HS206538 and YEA3237.
Outstanding
16 July 2003Delivered on: 23 July 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
8 August 2017Change of details for Mr. Michael Robert Moulds as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 101
(4 pages)
10 March 2016Statement of capital following an allotment of shares on 21 January 2016
  • GBP 101
(4 pages)
10 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 July 2015Termination of appointment of Alison Moulds as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Alison Moulds as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Alison Moulds as a secretary on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Alison Moulds as a secretary on 1 July 2015 (1 page)
19 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
11 March 2014Registered office address changed from 19 North Bar within Beverley East Yorkshire HU17 8DB on 11 March 2014 (1 page)
7 November 2013Company name changed M.M. cars LIMITED\certificate issued on 07/11/13
  • RES15 ‐ Change company name resolution on 2013-10-29
(2 pages)
7 November 2013Change of name notice (2 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
6 November 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 100
(4 pages)
6 November 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 100
(4 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 July 2012Appointment of Alison Moulds as a director (3 pages)
15 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
17 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
10 January 2011Secretary's details changed for Alison Moulds on 8 January 2011 (2 pages)
10 January 2011Director's details changed for Mr Michael Robert Moulds on 8 January 2011 (2 pages)
10 January 2011Secretary's details changed for Mrs Alison Moulds on 8 January 2011 (2 pages)
10 January 2011Director's details changed for Mr Michael Robert Moulds on 8 January 2011 (2 pages)
10 January 2011Secretary's details changed for Alison Moulds on 8 January 2011 (2 pages)
10 January 2011Secretary's details changed for Mrs Alison Moulds on 8 January 2011 (2 pages)
10 January 2011Secretary's details changed for Mrs Alison Moulds on 8 January 2011 (2 pages)
10 January 2011Secretary's details changed for Mrs Alison Moulds on 8 January 2011 (2 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 May 2010Director's details changed for Michael Moulds on 25 November 2009 (2 pages)
19 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 May 2009Return made up to 06/05/09; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 May 2008Return made up to 06/05/08; full list of members (3 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 June 2007Registered office changed on 26/06/07 from: c/o griffin chartered accountant 19 north bar within beverley east yorkshire HU17 8DB (1 page)
26 June 2007Return made up to 06/05/07; full list of members (2 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 May 2006Return made up to 06/05/06; full list of members (2 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 May 2005Return made up to 06/05/05; full list of members (2 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 August 2004Ad 01/06/03--------- £ si 1@1 (2 pages)
19 May 2004Return made up to 06/05/04; full list of members (6 pages)
7 May 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
23 July 2003Particulars of mortgage/charge (7 pages)
2 June 2003New director appointed (2 pages)
2 June 2003Secretary resigned (1 page)
2 June 2003New secretary appointed (2 pages)
2 June 2003Registered office changed on 02/06/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
2 June 2003Director resigned (1 page)
6 May 2003Incorporation (16 pages)